LITTLE WARKWORTH HOUSE (ISLEWORTH) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

LITTLE WARKWORTH HOUSE (ISLEWORTH) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02392595

Incorporation date

06/06/1989

Size

Micro Entity

Contacts

Registered address

Registered address

8 Mill Plat, Isleworth, Middlesex TW7 6DYCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/1989)
dot icon19/03/2026
Micro company accounts made up to 2025-12-31
dot icon14/09/2025
Confirmation statement made on 2025-09-14 with no updates
dot icon03/03/2025
Micro company accounts made up to 2024-12-31
dot icon23/09/2024
Confirmation statement made on 2024-09-21 with no updates
dot icon09/08/2024
Micro company accounts made up to 2023-12-31
dot icon21/09/2023
Confirmation statement made on 2023-09-21 with no updates
dot icon01/08/2023
Micro company accounts made up to 2022-12-31
dot icon05/10/2022
Confirmation statement made on 2022-09-28 with no updates
dot icon05/10/2022
Termination of appointment of Ata Mohamad Badawi as a director on 2022-01-05
dot icon13/09/2022
Micro company accounts made up to 2021-12-31
dot icon28/09/2021
Confirmation statement made on 2021-09-28 with no updates
dot icon04/09/2021
Micro company accounts made up to 2020-12-31
dot icon28/09/2020
Confirmation statement made on 2020-09-28 with no updates
dot icon26/09/2020
Micro company accounts made up to 2019-12-31
dot icon30/11/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon30/11/2019
Cessation of Jeremy Nigel Myerson as a person with significant control on 2019-11-30
dot icon30/11/2019
Cessation of Paul Charles Thomlinson as a person with significant control on 2019-11-30
dot icon30/11/2019
Cessation of Margaret Lucy Crutch as a person with significant control on 2019-11-30
dot icon30/11/2019
Cessation of Daniel Bryan Hall as a person with significant control on 2019-11-30
dot icon30/11/2019
Termination of appointment of Stephen Howard Jones as a secretary on 2019-11-30
dot icon30/11/2019
Cessation of Michael Angelo Broberg as a person with significant control on 2019-11-30
dot icon30/11/2019
Cessation of Ata Mohamad Badawi as a person with significant control on 2019-11-30
dot icon30/11/2019
Cessation of Helen Ena Aloof as a person with significant control on 2019-11-30
dot icon26/08/2019
Micro company accounts made up to 2018-12-31
dot icon30/11/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon30/11/2018
Notification of Jeremy Nigel Myerson as a person with significant control on 2018-03-07
dot icon30/11/2018
Notification of James Richard Clarke as a person with significant control on 2018-04-04
dot icon30/11/2018
Cessation of Louise Sibley as a person with significant control on 2018-04-04
dot icon30/11/2018
Cessation of Elizabeth Mary Harris as a person with significant control on 2018-03-07
dot icon08/09/2018
Micro company accounts made up to 2017-12-24
dot icon17/04/2018
Appointment of Mr. James Richard Clarke as a director on 2018-04-04
dot icon17/04/2018
Termination of appointment of Louise Jacqueline Stuart Sibley as a director on 2018-04-04
dot icon16/03/2018
Appointment of Mr Jeremy Nigel Myerson as a director on 2018-03-08
dot icon16/03/2018
Termination of appointment of Elizabeth Mary Harris as a director on 2018-03-08
dot icon30/11/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon27/10/2017
Director's details changed for Mrs Elizabeth Mary Harris on 2017-10-01
dot icon15/10/2017
Micro company accounts made up to 2016-12-31
dot icon04/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon05/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/06/2016
Termination of appointment of Amanda Jocelyn Cavill De Zavaley as a director on 2016-04-19
dot icon24/06/2016
Appointment of Mr Daniel Bryan Hall as a director on 2016-04-19
dot icon02/12/2015
Annual return made up to 2015-11-30 no member list
dot icon01/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/01/2015
Appointment of Mr Anthony John Swain as a director on 2015-01-16
dot icon28/01/2015
Termination of appointment of Martyn Friend as a director on 2015-01-16
dot icon30/11/2014
Annual return made up to 2014-11-30 no member list
dot icon30/11/2014
Director's details changed for Amanda Jocelyn Cavill De Zavaley on 2014-11-30
dot icon30/11/2014
Director's details changed for Elizabeth Harris on 2014-11-30
dot icon19/08/2014
Total exemption full accounts made up to 2013-12-31
dot icon16/06/2014
Appointment of Amanda Jocelyn Cavill De Zavaley as a director
dot icon30/12/2013
Appointment of Mr Stephen Howard Jones as a secretary
dot icon30/12/2013
Annual return made up to 2013-11-30 no member list
dot icon27/12/2013
Registered office address changed from C/O Martyn Friend 9 Mill Plat Isleworth Middlesex TW7 6DY United Kingdom on 2013-12-27
dot icon27/12/2013
Appointment of Mrs Margaret Lucy Crutch as a director
dot icon27/12/2013
Appointment of Mr Ata Mohamad Badawi as a director
dot icon27/12/2013
Appointment of Helen Ena Aloof as a director
dot icon27/12/2013
Termination of appointment of Roger Marx as a director
dot icon27/12/2013
Termination of appointment of Olive Crutch as a director
dot icon27/12/2013
Termination of appointment of Martyn Friend as a secretary
dot icon27/11/2013
Total exemption small company accounts made up to 2012-12-31
dot icon31/12/2012
Annual return made up to 2012-11-30 no member list
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/01/2012
Annual return made up to 2011-11-30 no member list
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/01/2011
Annual return made up to 2010-11-30 no member list
dot icon24/11/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/12/2009
Annual return made up to 2009-11-30 no member list
dot icon04/12/2009
Director's details changed for Louise Sibley on 2009-12-04
dot icon04/12/2009
Director's details changed for Paul Charles Thomlinson on 2009-12-04
dot icon04/12/2009
Director's details changed for Mr Olive David Voce Crutch on 2009-12-04
dot icon04/12/2009
Director's details changed for Mr Martyn Friend on 2009-12-04
dot icon04/12/2009
Director's details changed for Elizabeth Harris on 2009-12-04
dot icon04/12/2009
Director's details changed for Stephen Howard Jones on 2009-12-04
dot icon04/12/2009
Director's details changed for Roger John Marx on 2009-12-04
dot icon04/12/2009
Director's details changed for Mr Craig Edward Butcher on 2009-12-04
dot icon04/12/2009
Director's details changed for Michael Angelo Broberg on 2009-12-04
dot icon01/11/2009
Appointment of Mr Martyn Friend as a secretary
dot icon01/11/2009
Termination of appointment of Ian Fisher as a secretary
dot icon01/11/2009
Termination of appointment of Marilyn Larden as a director
dot icon01/11/2009
Registered office address changed from 4 Mill Plat Isleworth Middlesex TW7 6DY on 2009-11-01
dot icon20/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon30/12/2008
Annual return made up to 30/11/08
dot icon30/12/2008
Director appointed mr craig edward butcher
dot icon06/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon14/12/2007
Annual return made up to 30/11/07
dot icon14/12/2007
Director resigned
dot icon14/12/2007
Director resigned
dot icon23/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon08/01/2007
Annual return made up to 30/11/06
dot icon08/01/2007
New director appointed
dot icon08/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon06/12/2005
Annual return made up to 30/11/05
dot icon13/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon18/03/2005
New director appointed
dot icon07/03/2005
Director resigned
dot icon15/12/2004
Annual return made up to 30/11/04
dot icon03/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon20/11/2003
Annual return made up to 30/11/03
dot icon11/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon30/12/2002
Annual return made up to 30/11/02
dot icon24/12/2002
New director appointed
dot icon05/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon20/12/2001
Annual return made up to 30/11/01
dot icon02/11/2001
Total exemption full accounts made up to 2000-12-31
dot icon05/02/2001
Full accounts made up to 1999-12-31
dot icon12/12/2000
Annual return made up to 30/11/00
dot icon12/12/2000
New director appointed
dot icon01/03/2000
New director appointed
dot icon04/02/2000
Accounts for a small company made up to 1998-12-31
dot icon30/12/1999
Annual return made up to 30/11/99
dot icon30/12/1999
New director appointed
dot icon10/02/1999
New director appointed
dot icon10/12/1998
Annual return made up to 30/11/98
dot icon15/10/1998
Full accounts made up to 1997-12-31
dot icon03/04/1998
New director appointed
dot icon25/11/1997
Annual return made up to 30/11/97
dot icon01/10/1997
Full accounts made up to 1996-12-31
dot icon13/05/1997
New director appointed
dot icon30/04/1997
Director resigned
dot icon10/12/1996
Annual return made up to 30/11/96
dot icon30/10/1996
Full accounts made up to 1995-12-31
dot icon13/10/1996
Director resigned
dot icon13/10/1996
Director resigned
dot icon13/10/1996
New director appointed
dot icon13/10/1996
New director appointed
dot icon17/01/1996
New director appointed
dot icon21/12/1995
Annual return made up to 30/11/95
dot icon25/10/1995
Full accounts made up to 1994-12-31
dot icon29/09/1995
New director appointed
dot icon03/08/1995
New director appointed
dot icon03/08/1995
New director appointed
dot icon03/08/1995
Director resigned
dot icon23/11/1994
Director resigned
dot icon23/11/1994
Annual return made up to 30/11/94
dot icon27/10/1994
Full accounts made up to 1993-12-31
dot icon30/03/1994
New director appointed
dot icon30/03/1994
New secretary appointed
dot icon30/03/1994
New director appointed
dot icon30/03/1994
New director appointed
dot icon30/03/1994
New director appointed
dot icon30/03/1994
New director appointed
dot icon30/03/1994
New director appointed
dot icon23/02/1994
Annual return made up to 30/11/93
dot icon15/12/1993
Resolutions
dot icon15/10/1993
Full accounts made up to 1992-12-31
dot icon20/05/1993
Annual return made up to 31/12/92
dot icon14/01/1993
Auditor's resignation
dot icon04/11/1992
Full accounts made up to 1991-12-31
dot icon15/10/1992
Auditor's resignation
dot icon29/01/1992
Full accounts made up to 1990-12-31
dot icon16/01/1992
Annual return made up to 30/11/91
dot icon16/01/1992
Registered office changed on 16/01/92
dot icon28/07/1991
Secretary resigned;new secretary appointed
dot icon28/07/1991
Director resigned
dot icon28/07/1991
Registered office changed on 28/07/91 from: cowley business park high street cowley uxbridge middlesex UB8 2AL
dot icon28/07/1991
Director resigned;new director appointed
dot icon28/07/1991
Director resigned;new director appointed
dot icon07/03/1991
Secretary resigned;new secretary appointed
dot icon18/12/1990
Annual return made up to 30/11/90
dot icon06/11/1990
Full accounts made up to 1989-12-31
dot icon01/11/1990
Registered office changed on 01/11/90 from: high street cowley uxbridge, middlesex UB8 2AL
dot icon28/07/1989
Accounting reference date notified as 31/12
dot icon06/06/1989
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
23.94K
-
0.00
-
-
2022
2
28.29K
-
0.00
-
-
2022
2
28.29K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

28.29K £Ascended18.17 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oxtaby, John
Director
31/12/1995 - 19/08/1996
-
Sibley, Richard Alan
Director
11/07/1996 - 30/11/1999
1
Mr Ata Mohamad Badawi
Director
25/11/2013 - 04/01/2022
2
Mr Jeremy Nigel Myerson
Director
08/03/2018 - Present
-
Erskine, Robert Alexander
Director
22/03/1998 - 28/02/2005
2

Persons with Significant Control

13
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LITTLE WARKWORTH HOUSE (ISLEWORTH) MANAGEMENT COMPANY LIMITED

LITTLE WARKWORTH HOUSE (ISLEWORTH) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 06/06/1989 with the registered office located at 8 Mill Plat, Isleworth, Middlesex TW7 6DY. There are currently 10 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of LITTLE WARKWORTH HOUSE (ISLEWORTH) MANAGEMENT COMPANY LIMITED?

toggle

LITTLE WARKWORTH HOUSE (ISLEWORTH) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 06/06/1989 .

Where is LITTLE WARKWORTH HOUSE (ISLEWORTH) MANAGEMENT COMPANY LIMITED located?

toggle

LITTLE WARKWORTH HOUSE (ISLEWORTH) MANAGEMENT COMPANY LIMITED is registered at 8 Mill Plat, Isleworth, Middlesex TW7 6DY.

What does LITTLE WARKWORTH HOUSE (ISLEWORTH) MANAGEMENT COMPANY LIMITED do?

toggle

LITTLE WARKWORTH HOUSE (ISLEWORTH) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does LITTLE WARKWORTH HOUSE (ISLEWORTH) MANAGEMENT COMPANY LIMITED have?

toggle

LITTLE WARKWORTH HOUSE (ISLEWORTH) MANAGEMENT COMPANY LIMITED had 2 employees in 2022.

What is the latest filing for LITTLE WARKWORTH HOUSE (ISLEWORTH) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 19/03/2026: Micro company accounts made up to 2025-12-31.